Entity Name: | 2275 WEST CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2275 WEST CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 1987 (38 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | J91335 |
FEI/EIN Number |
650079052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2315 NW 150 ST., OPA LOCKA, FL, 33054 |
Mail Address: | 2305 NW 150 STREET, MIAMI, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWER D. M. | Director | 2305 NW 150 STREET, MIAMI, FL |
DAUGHERTY C. LEE | Director | 2305 NW 150 STREET, OPA LOCKA, FL |
DAUGHERTY C. LEE | Secretary | 2305 NW 150 STREET, OPA LOCKA, FL |
DAUGHERTY C. LEE | President | 2305 NW 150 STREET, OPA LOCKA, FL |
BOWER R.M. | Agent | 2305 NW 150 STREET, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 2315 NW 150 ST., OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | BOWER, R.M. | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 2305 NW 150 STREET, MIAMI, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000405482 | TERMINATED | 1000000749516 | MIAMI-DADE | 2017-07-05 | 2037-07-13 | $ 1,175.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000353784 | TERMINATED | 1000000216950 | DADE | 2011-05-24 | 2031-06-08 | $ 1,935.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARY MCHENRY, etc. VS CONTINENTAL INSURANCE COMPANY, et al. | 4D2017-0907 | 2017-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARY MCHENRY |
Role | Appellant |
Status | Active |
Representations | Joseph S. Kashi, Martin J. Sperry, WILTON L. STRICKLAND |
Name | ESTATE OF ROBERT G. MCHENRY, DECEASED |
Role | Appellant |
Status | Active |
Name | ROBERT MICHAEL BOWER |
Role | Appellee |
Status | Active |
Name | CHERYL LEE DAUGHERTY |
Role | Appellee |
Status | Active |
Name | 2275 WEST CORPORATION |
Role | Appellee |
Status | Active |
Name | PERFORMANCE PLUS LEASING, INC. |
Role | Appellee |
Status | Active |
Name | THE CONTINENTAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Manuel A. Fernandez, LORRAINE LESTER, David S. Tadros, ANTHONY CHIARELLO, JULIE K. LINHART, LAURA EVE BESVINICK |
Name | Hon. Barbara Anne McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's April 27, 2017 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to file an appeal upon entry of a final, appealable order.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-05-10 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-04-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 3/30/17 ORDER |
On Behalf Of | MARY MCHENRY |
Docket Date | 2017-03-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY MCHENRY |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-08-08 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State